Search icon

E & J INTERNATIONAL INC.

Company Details

Name: E & J INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1998 (27 years ago)
Entity Number: 2283654
ZIP code: 12203
County: Rensselaer
Place of Formation: New York
Address: 220 WASHINGTON AVENUE EXT, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 WASHINGTON AVENUE EXT, ALBANY, NY, United States, 12203

Chief Executive Officer

Name Role Address
XIAOLI YAO Chief Executive Officer 220 WASHINGTON AVENUE EXT, ALBANY, NY, United States, 12203

History

Start date End date Type Value
2007-11-05 2008-07-22 Address 5 MATTERHORN DRIVE, WYNANTSKILL, NY, 12198, 8639, USA (Type of address: Chief Executive Officer)
2007-11-05 2008-07-22 Address 5 MATTERHORN DRIVE, WYNANTSKILL, NY, 12198, 8639, USA (Type of address: Principal Executive Office)
2007-11-05 2008-07-22 Address 5 MATTERHORN DRIVE, WYNANTSKILL, NY, 12198, USA (Type of address: Service of Process)
2000-07-25 2007-11-05 Address 5 MATTERHORN DR, WYNANTSKILL, NY, 12198, 8639, USA (Type of address: Chief Executive Officer)
2000-07-25 2007-11-05 Address 5 MATTERHORN DR, WYNANTSKILL, NY, 12198, 8639, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080722002832 2008-07-22 BIENNIAL STATEMENT 2008-07-01
071105002333 2007-11-05 BIENNIAL STATEMENT 2006-07-01
050620000624 2005-06-20 CERTIFICATE OF AMENDMENT 2005-06-20
040809002252 2004-08-09 BIENNIAL STATEMENT 2004-07-01
020620002069 2002-06-20 BIENNIAL STATEMENT 2002-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State